Company NameGrosvenor Weaving Company Limited
DirectorsRaad Rahmatullah and Nesma Shaheen Trading Co Ltd
Company StatusActive
Company Number06300399
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameRaad Rahmatullah
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Mary's Farm
Slaithwaite Road Meltham
Holmfirth
West Yorkshire
HD9 5PT
Secretary NameRaad Rahmatullah
NationalityBritish
StatusCurrent
Appointed27 July 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Mary's Farm
Slaithwaite Road Meltham
Holmfirth
West Yorkshire
HD9 5PT
Director NameNesma Shaheen Trading Co Ltd (Corporation)
StatusCurrent
Appointed21 July 2021(14 years after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressAl Sunaid Buildings King Khalid Street
Dammam 31491
Saudi Arabia
Director NameAbdullah Hussain Khunji Exh
Date of BirthJune 1945 (Born 78 years ago)
NationalityArabian
StatusResigned
Appointed27 July 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Emirates
Correspondence AddressAirport Road
Adu Dhabi
United Arab Emirates
Director NamePhilip William Jones
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2011)
RoleRegional Man
Country of ResidenceEngland
Correspondence AddressPear Tree House 15a Knedlington Road
Howden
E Yorkshire
DN14 7ER
Director NameSara Louise Rahmatullah
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Marys Farm Slaithwaite Road
Meltham
Holmfirth
West Yorkshire
HD9 5PT
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Director NameBentley Weaving Holding Co Limited (Corporation)
StatusResigned
Appointed25 November 2014(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 July 2021)
Correspondence AddressBusiness Central Tower B Office2101b
Tecom Free Zone
Mail Box 5630
Dubai Media City Use
United Arab Emirates

Contact

Websitewww.grosvenorweaving.co.uk
Email address[email protected]
Telephone01499 474471
Telephone regionInveraray

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Bentley Weaving Holding Company LTD
50.00%
Ordinary
100 at £1Raad Rhmatullah
50.00%
Ordinary

Financials

Year2014
Net Worth-£313,728
Cash£9,985
Current Liabilities£780,094

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

16 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 July 2015Change of name notice (2 pages)
22 July 2015Company name changed bentley uk manufacturing LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
22 July 2015Change of name notice (2 pages)
22 July 2015Company name changed bentley uk manufacturing LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-06
(2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 April 2015Appointment of Bentley Weaving Holding Co Limited as a director on 25 November 2014 (3 pages)
24 April 2015Appointment of Bentley Weaving Holding Co Limited as a director on 25 November 2014 (3 pages)
18 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 200
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 200
(4 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 125
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 125
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 125
(4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
24 June 2013Termination of appointment of Sara Rahmatullah as a director (1 page)
24 June 2013Termination of appointment of Sara Rahmatullah as a director (1 page)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
8 November 2011Company name changed bentley weaving company LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed bentley weaving company LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Appointment of Sara Louise Rahmatullah as a director (3 pages)
11 August 2011Appointment of Sara Louise Rahmatullah as a director (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 July 2011Termination of appointment of Philip Jones as a director (1 page)
27 July 2011Termination of appointment of Philip Jones as a director (1 page)
13 July 2011Termination of appointment of Philip Jones as a director (2 pages)
13 July 2011Termination of appointment of Philip Jones as a director (2 pages)
15 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 125
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 125
(4 pages)
15 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
7 December 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
7 December 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (2 pages)
13 July 2010Director's details changed for Philip William Jones on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Philip William Jones on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Philip William Jones on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
21 July 2009Director appointed philip william jones (2 pages)
21 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 July 2009Director appointed philip william jones (2 pages)
3 July 2009Director and secretary's change of particulars / raad rahmatullah / 01/01/2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Director and secretary's change of particulars / raad rahmatullah / 01/01/2009 (1 page)
20 January 2009Appointment terminated director abdullah exh (1 page)
20 January 2009Appointment terminated director abdullah exh (1 page)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 September 2007Company name changed energetic developments LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed energetic developments LIMITED\certificate issued on 14/09/07 (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New secretary appointed;new director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
3 July 2007Incorporation (14 pages)
3 July 2007Incorporation (14 pages)